Background WavePink WaveYellow Wave

SAND MONITORING SERVICES (HOLDINGS) LIMITED (SC351471)

SAND MONITORING SERVICES (HOLDINGS) LIMITED (SC351471) is an active UK company. incorporated on 18 November 2008. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SAND MONITORING SERVICES (HOLDINGS) LIMITED has been registered for 17 years. Current directors include KINSLER, Andrew Paul.

Company Number
SC351471
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
KINSLER, Andrew Paul
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND MONITORING SERVICES (HOLDINGS) LIMITED

SAND MONITORING SERVICES (HOLDINGS) LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SAND MONITORING SERVICES (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 09100)

Status

active

Active since 17 years ago

Company No

SC351471

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

LEDGE 1060 LIMITED
From: 18 November 2008To: 24 November 2008
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

4 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jan 14
Loan Cleared
Nov 14
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 18 Nov 2008

KINSLER, Andrew Paul

Active
52-54 Rose Street, AberdeenAB10 1HA
Born December 1972
Director
Appointed 21 Nov 2008

LEIPER, Pamela Summers

Resigned
Moir Avenue, AberdeenAB16 7AB
Born December 1962
Director
Appointed 18 Nov 2008
Resigned 21 Nov 2008

MONCUR, Alistair

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born September 1975
Director
Appointed 21 Nov 2008
Resigned 30 May 2022

Persons with significant control

2

Mr Alistair Moncur

Active
52-54 Rose Street, AberdeenAB10 1HA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Paul Kinsler

Active
52-54 Rose Street, AberdeenAB10 1HA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
28 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
15 November 2011
MG01sMG01s
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
6 May 2009
88(3)88(3)
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2008
NEWINCIncorporation